Company NameSouthend Buses Limited
Company StatusDissolved
Company Number01947340
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 17 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusClosed
Appointed01 August 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(16 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (closed 17 December 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameDouglas Moulson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1993)
RoleLocal Government Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address62 Parkanaur Avenue,Thorpe Bay
Southend On Sea
Essex
SS1 3JB
Secretary NameMr David George Preddy
NationalityBritish
StatusResigned
Appointed07 February 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameGraeme Hopkins Torrance
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1995)
RoleDirector And General Manager
Correspondence Address99 Ronald Park Avenue
Westcliff On Sea
Essex
SS0 9QP
Secretary NameMr Robert Ian Hodgetts
NationalityEnglish
StatusResigned
Appointed24 June 1993(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Close
Reigate
Surrey
RH2 0HE
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1996)
RoleChairman & Chief Executive
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMr Robert Ian Hodgetts
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 1995(10 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Close
Reigate
Surrey
RH2 0HE
Director NameBeverley Elizabeth Lawson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Rook Lane
Chaldon
Surrey
CR3 5AP
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(10 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(10 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Dirrector
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Application for striking-off (1 page)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
11 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
28 February 2001Return made up to 07/02/01; full list of members (7 pages)
25 August 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
16 August 2000New director appointed (2 pages)
21 February 2000Return made up to 07/02/00; full list of members (7 pages)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 07/02/99; no change of members (4 pages)
24 December 1998Auditor's resignation (4 pages)
12 November 1998Auditor's resignation (2 pages)
30 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
13 May 1998Director resigned (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 April 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
24 February 1997Return made up to 07/02/97; full list of members (7 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996New director appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: linden court lesbourne road reigate surrey RH2 7LE (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 September 1995Memorandum and Articles of Association (24 pages)
6 July 1995New director appointed (8 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Director resigned (4 pages)